Search icon

WAREHOUSING REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: WAREHOUSING REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAREHOUSING REALTY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000002051
FEI/EIN Number 743246448

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 999 PONCE DE LEON BLVD, SUITE 1110, CORAL GABLES, FL, 33134, US
Mail Address: 999 PONCE DE LEON BLVD, SUITE 1110, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ RAYMOND Managing Member 999 PONCE DE LEON BLVD 1110, CORAL GABLES, FL, 33134
PRATS FERNANDEZ & CO PA. Agent 999 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 999 PONCE DE LEON BLVD, SUITE 1110, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-05-01 999 PONCE DE LEON BLVD, SUITE 1110, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 999 PONCE DE LEON BLVD., SUITE 1110, CORAL GABLES, FL 33134 -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001482125 TERMINATED 1000000534192 MIAMI-DADE 2013-09-26 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-01-25
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-09
Florida Limited Liability 2008-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State